Company NameMarshall Farmer Limited
Company StatusActive
Company Number01254460
CategoryPrivate Limited Company
Incorporation Date12 April 1976(48 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMr John Keith Boneham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Office Suite 6 Farncombe Road
Worthing
West Sussex
BN11 2BE
Director NameMr Hui Lyu
Date of BirthDecember 1964 (Born 59 years ago)
NationalityChinese
StatusCurrent
Appointed30 September 2016(40 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Office Suite 6 Farncombe Road
Worthing
West Sussex
BN11 2BE
Director NamePeng Wei
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityChinese
StatusCurrent
Appointed30 September 2016(40 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address2nd Floor Office Suite 6 Farncombe Road
Worthing
West Sussex
BN11 2BE
Director NameMr Yuqiang Zhang
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed11 March 2019(42 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceChina
Correspondence AddressJacobs Building Dalton Airfield Industrial Estate
Dalton
North Yorkshire
YO7 3HE
Secretary NameMr Wei Peng
StatusCurrent
Appointed11 March 2019(42 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor Office Suite 6 Farncombe Road
Worthing
West Sussex
BN11 2BE
Director NameMr Ernest Thomas Farmer
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(15 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 30 September 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address33 Offington Lane
Worthing
West Sussex
BN14 9RG
Director NameMs Susan Gay Mayes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(15 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 30 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 The Droveway
Hove
East Sussex
BN3 6LF
Secretary NameMrs Susan Gay Mayes
NationalityBritish
StatusResigned
Appointed03 December 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address5 Romney Road
Worthing
West Sussex
BN11 5ES
Secretary NameThelma Jean Farmer
NationalityBritish
StatusResigned
Appointed01 July 1993(17 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 March 2006)
RoleSecretary
Correspondence Address33 Offington Lane
Worthing
West Sussex
BN14 9RG
Director NameAndrew Marshall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(26 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 14 October 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 3 7-8 Orchard House
Winchester Road Hawkhurst
Cranbrook
Kent
TN18 4DQ
Secretary NameMr Sally Anne Murton
NationalityBritish
StatusResigned
Appointed03 March 2006(29 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Oval Waye
South Ferring
West Sussex
BN12 5RA
Director NameMr Sally Anne Murton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(34 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Oval Waye
South Ferring
West Sussex
BN12 5RA
Director NameMr Gil Font Puig
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed30 September 2016(40 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Office Suite 6 Farncombe Road
Worthing
West Sussex
BN11 2BE
Secretary NameGil Font Puig
StatusResigned
Appointed30 September 2016(40 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2019)
RoleCompany Director
Correspondence Address2nd Floor Office Suite 6 Farncombe Road
Worthing
West Sussex
BN11 2BE

Contact

Websitemarshallfarmer.co.uk
Telephone01903 237863
Telephone regionWorthing

Location

Registered AddressC/O Jacobs Building
Dalton Airfield Industrial Estate
Dalton
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton

Shareholders

485k at £1Mr Ernest Thomas Farmer
99.95%
Preference
5.3k at £0.01Ernest Farmer
0.01%
Ordinary
6.3k at £0.01John Boneham
0.01%
Ordinary
6.3k at £0.01Sally Murton
0.01%
Ordinary
6.3k at £0.01Susan Mayes
0.01%
Ordinary
251 at £0.01Emily Murton
0.00%
Ordinary
251 at £0.01Faye Murton
0.00%
Ordinary
251 at £0.01Matthew Mayes
0.00%
Ordinary
251 at £0.01Thomas Mayes
0.00%
Ordinary

Financials

Year2014
Turnover£24,532,811
Gross Profit£2,007,143
Net Worth£1,324,575
Cash£621,777
Current Liabilities£3,647,910

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

6 July 2018Delivered on: 11 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 March 1993Delivered on: 22 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lot 2 widehurst farm marden kent t/n k 601837 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1992Delivered on: 1 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Endsleigh kennels, stubby grove, bells yew, kent t/no: esx 50999 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 April 1988Delivered on: 9 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 June 1980Delivered on: 27 June 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north west of road leading from front to bells yew green, wealden, east sussex. Title no esk 37975. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 August 1996Delivered on: 5 September 1996
Satisfied on: 16 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 cowper road worthing west sussex t/n WSX37878 and the proceeds of sale thereof; the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1992Delivered on: 20 July 1992
Satisfied on: 3 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 cowper road, worthing, west sussex t/no: wsx 121738 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1981Delivered on: 13 February 1981
Satisfied on: 16 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Maynards farmhouse and land at maynards farm, lamberhurst, kent.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
25 October 2023Termination of appointment of Andrew Marshall as a director on 14 October 2023 (1 page)
29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
19 January 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
9 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
9 December 2021Registered office address changed from 2nd Floor Office Suite 6 Farncombe Road Worthing West Sussex BN11 2BE to C/O Jacobs Building Dalton Airfield Industrial Estate Dalton YO7 3HE on 9 December 2021 (1 page)
29 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
21 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (29 pages)
28 November 2019Confirmation statement made on 25 November 2019 with updates (3 pages)
29 May 2019Full accounts made up to 31 December 2018 (28 pages)
29 April 2019Termination of appointment of Gil Font Puig as a director on 11 March 2019 (1 page)
26 April 2019Appointment of Mr Wei Peng as a secretary on 11 March 2019 (2 pages)
26 April 2019Termination of appointment of Gil Font Puig as a secretary on 11 March 2019 (1 page)
26 April 2019Appointment of Mr Yuqiang Zhang as a director on 11 March 2019 (2 pages)
27 March 2019Director's details changed for Mr John Keith Boneham on 27 March 2019 (2 pages)
26 November 2018Confirmation statement made on 25 November 2018 with updates (3 pages)
11 July 2018Registration of charge 012544600008, created on 6 July 2018 (24 pages)
1 June 2018Full accounts made up to 31 December 2017 (28 pages)
30 November 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 25 November 2017 with updates (5 pages)
12 May 2017Full accounts made up to 31 December 2016 (31 pages)
12 May 2017Full accounts made up to 31 December 2016 (31 pages)
6 February 2017Satisfaction of charge 4 in full (1 page)
6 February 2017Satisfaction of charge 4 in full (1 page)
6 February 2017Satisfaction of charge 3 in full (2 pages)
6 February 2017Satisfaction of charge 1 in full (1 page)
6 February 2017Satisfaction of charge 3 in full (2 pages)
6 February 2017Satisfaction of charge 6 in full (1 page)
6 February 2017Satisfaction of charge 6 in full (1 page)
6 February 2017Satisfaction of charge 1 in full (1 page)
6 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
26 October 2016Termination of appointment of Sally Anne Murton as a secretary on 7 October 2016 (2 pages)
26 October 2016Termination of appointment of Susan Gay Mayes as a director on 30 September 2016 (2 pages)
26 October 2016Termination of appointment of Susan Gay Mayes as a director on 30 September 2016 (2 pages)
26 October 2016Appointment of Gil Font Puig as a secretary on 30 September 2016 (3 pages)
26 October 2016Appointment of Hui Lyu as a director on 30 September 2016 (3 pages)
26 October 2016Termination of appointment of Sally Anne Murton as a secretary on 7 October 2016 (2 pages)
26 October 2016Appointment of Peng Wei as a director on 30 September 2016 (3 pages)
26 October 2016Registered office address changed from Stubbygrove Works Bells Yew Green Tunbridge Wells Kent TN3 9BT to 2nd Floor Office Suite 6 Farncombe Road Worthing West Sussex BN11 2BE on 26 October 2016 (2 pages)
26 October 2016Termination of appointment of Ernest Thomas Farmer as a director on 30 September 2016 (2 pages)
26 October 2016Appointment of Mr Gil Font Puig as a director on 30 September 2016 (3 pages)
26 October 2016Termination of appointment of Sally Anne Murton as a director on 30 September 2016 (2 pages)
26 October 2016Appointment of Hui Lyu as a director on 30 September 2016 (3 pages)
26 October 2016Termination of appointment of Sally Anne Murton as a director on 30 September 2016 (2 pages)
26 October 2016Appointment of Mr Gil Font Puig as a director on 30 September 2016 (3 pages)
26 October 2016Registered office address changed from Stubbygrove Works Bells Yew Green Tunbridge Wells Kent TN3 9BT to 2nd Floor Office Suite 6 Farncombe Road Worthing West Sussex BN11 2BE on 26 October 2016 (2 pages)
26 October 2016Appointment of Peng Wei as a director on 30 September 2016 (3 pages)
26 October 2016Appointment of Gil Font Puig as a secretary on 30 September 2016 (3 pages)
26 October 2016Termination of appointment of Ernest Thomas Farmer as a director on 30 September 2016 (2 pages)
24 October 2016Termination of appointment of Sally Anne Murton as a secretary on 7 October 2016 (1 page)
24 October 2016Termination of appointment of Sally Anne Murton as a secretary on 7 October 2016 (1 page)
10 October 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
10 October 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
11 December 2015Full accounts made up to 30 June 2015 (28 pages)
11 December 2015Full accounts made up to 30 June 2015 (28 pages)
3 December 2015Satisfaction of charge 5 in full (4 pages)
3 December 2015Satisfaction of charge 5 in full (4 pages)
2 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 485,251
(9 pages)
2 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 485,251
(9 pages)
10 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 485,251
(10 pages)
10 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 485,251
(10 pages)
2 December 2014Full accounts made up to 30 June 2014 (25 pages)
2 December 2014Full accounts made up to 30 June 2014 (25 pages)
17 December 2013Sub-division of shares on 6 December 2013 (5 pages)
17 December 2013Sub-division of shares on 6 December 2013 (5 pages)
17 December 2013Sub-division of shares on 6 December 2013 (5 pages)
16 December 2013Accounts for a small company made up to 30 June 2013 (9 pages)
16 December 2013Accounts for a small company made up to 30 June 2013 (9 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (9 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (9 pages)
27 November 2012Director's details changed for Andrew Marshall on 1 August 2012 (2 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (10 pages)
27 November 2012Director's details changed for Andrew Marshall on 1 August 2012 (2 pages)
27 November 2012Director's details changed for Andrew Marshall on 1 August 2012 (2 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (10 pages)
9 November 2012Accounts for a small company made up to 30 June 2012 (8 pages)
9 November 2012Accounts for a small company made up to 30 June 2012 (8 pages)
29 November 2011Secretary's details changed for Mrs Sally Anne Murton on 29 November 2011 (2 pages)
29 November 2011Secretary's details changed for Mrs Sally Anne Murton on 29 November 2011 (2 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (10 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (10 pages)
21 November 2011Accounts for a small company made up to 30 June 2011 (8 pages)
21 November 2011Accounts for a small company made up to 30 June 2011 (8 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
13 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
20 December 2010Director's details changed for Mrs Susan Gay Mayes on 23 November 2010 (2 pages)
20 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (10 pages)
20 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (10 pages)
20 December 2010Director's details changed for Mrs Susan Gay Mayes on 23 November 2010 (2 pages)
24 November 2010Appointment of Sally Murton as a director (3 pages)
24 November 2010Appointment of Sally Murton as a director (3 pages)
11 December 2009Director's details changed for John Keith Boneham on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mrs Susan Gay Mayes on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Andrew Marshall on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
11 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Director's details changed for Mr Ernest Thomas Farmer on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ernest Thomas Farmer on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mrs Susan Gay Mayes on 1 October 2009 (2 pages)
11 December 2009Director's details changed for John Keith Boneham on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Andrew Marshall on 1 October 2009 (2 pages)
11 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
11 December 2009Director's details changed for John Keith Boneham on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ernest Thomas Farmer on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Andrew Marshall on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mrs Susan Gay Mayes on 1 October 2009 (2 pages)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Register inspection address has been changed (1 page)
18 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
18 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
18 February 2009Resolutions
  • RES13 ‐ Terms of shares 09/02/2009
(1 page)
18 February 2009Resolutions
  • RES13 ‐ Terms of shares 09/02/2009
(1 page)
11 December 2008Secretary's change of particulars / sally murton / 25/11/2008 (1 page)
11 December 2008Secretary's change of particulars / sally murton / 25/11/2008 (1 page)
11 December 2008Return made up to 25/11/08; full list of members (6 pages)
11 December 2008Return made up to 25/11/08; full list of members (6 pages)
24 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
24 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
3 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
3 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
20 December 2007Return made up to 25/11/07; full list of members (4 pages)
20 December 2007Return made up to 25/11/07; full list of members (4 pages)
19 February 2007Return made up to 25/11/06; full list of members (10 pages)
19 February 2007Return made up to 25/11/06; full list of members (10 pages)
18 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
18 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
6 December 2006Registered office changed on 06/12/06 from: widehurst farm thorn road marden kent TN12 9LN (1 page)
6 December 2006Registered office changed on 06/12/06 from: widehurst farm thorn road marden kent TN12 9LN (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
3 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
14 December 2005Return made up to 25/11/05; full list of members (10 pages)
14 December 2005Return made up to 25/11/05; full list of members (10 pages)
24 December 2004Full accounts made up to 30 June 2004 (13 pages)
24 December 2004Full accounts made up to 30 June 2004 (13 pages)
6 December 2004Return made up to 25/11/04; full list of members (10 pages)
6 December 2004Return made up to 25/11/04; full list of members (10 pages)
3 February 2004Full accounts made up to 30 June 2003 (18 pages)
3 February 2004Full accounts made up to 30 June 2003 (18 pages)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2003Return made up to 03/12/03; full list of members (9 pages)
5 December 2003Return made up to 03/12/03; full list of members (9 pages)
4 February 2003Return made up to 03/12/02; full list of members (8 pages)
4 February 2003Return made up to 03/12/02; full list of members (8 pages)
27 January 2003Full accounts made up to 30 June 2002 (21 pages)
27 January 2003Full accounts made up to 30 June 2002 (21 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
3 January 2002Nc inc already adjusted 27/11/01 (1 page)
3 January 2002Resolutions
  • RES13 ‐ Capitalise profits 27/11/01
(1 page)
3 January 2002Ad 27/11/01--------- £ si 485000@1 (2 pages)
3 January 2002Ad 27/11/01--------- £ si 485000@1 (2 pages)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Resolutions
  • RES13 ‐ Capitalise profits 27/11/01
(1 page)
3 January 2002Nc inc already adjusted 27/11/01 (1 page)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2001Return made up to 03/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2001Return made up to 03/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2001Full accounts made up to 30 June 2001 (18 pages)
28 November 2001Full accounts made up to 30 June 2001 (18 pages)
26 October 2001Registered office changed on 26/10/01 from: stubby grove works bell yew green tunbridge wells TN3 9BT (1 page)
26 October 2001Registered office changed on 26/10/01 from: stubby grove works bell yew green tunbridge wells TN3 9BT (1 page)
12 June 2001Full accounts made up to 30 June 2000 (18 pages)
12 June 2001Full accounts made up to 30 June 2000 (18 pages)
24 January 2001Return made up to 03/12/00; full list of members (7 pages)
24 January 2001Return made up to 03/12/00; full list of members (7 pages)
2 October 2000Auditor's resignation (1 page)
2 October 2000Auditor's resignation (1 page)
6 April 2000Full accounts made up to 26 June 1999 (19 pages)
6 April 2000Full accounts made up to 26 June 1999 (19 pages)
7 December 1999Return made up to 03/12/99; full list of members (7 pages)
7 December 1999Return made up to 03/12/99; full list of members (7 pages)
30 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 July 1999£ ic 502/251 24/06/99 £ sr 251@1=251 (1 page)
30 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 July 1999£ ic 502/251 24/06/99 £ sr 251@1=251 (1 page)
4 January 1999Full accounts made up to 27 June 1998 (16 pages)
4 January 1999Full accounts made up to 27 June 1998 (16 pages)
31 December 1998Return made up to 03/12/98; full list of members (6 pages)
31 December 1998Return made up to 03/12/98; full list of members (6 pages)
23 February 1998Full accounts made up to 28 June 1997 (17 pages)
23 February 1998Full accounts made up to 28 June 1997 (17 pages)
23 December 1997Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1997Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1997Full accounts made up to 29 June 1996 (17 pages)
20 March 1997Full accounts made up to 29 June 1996 (17 pages)
18 December 1996Return made up to 03/12/96; no change of members (4 pages)
18 December 1996Return made up to 03/12/96; no change of members (4 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
29 February 1996Full accounts made up to 30 June 1995 (16 pages)
29 February 1996Full accounts made up to 30 June 1995 (16 pages)
13 December 1995Return made up to 03/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1995Return made up to 03/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
22 March 1993Particulars of mortgage/charge (3 pages)
22 March 1993Particulars of mortgage/charge (3 pages)
20 July 1992Particulars of mortgage/charge (3 pages)
20 July 1992Particulars of mortgage/charge (3 pages)
1 June 1992Particulars of mortgage/charge (3 pages)
1 June 1992Particulars of mortgage/charge (3 pages)
1 April 1992£ nc 10000/19500 02/03/92 (1 page)
1 April 1992£ nc 10000/19500 02/03/92 (1 page)
1 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1992Ad 29/02/92--------- £ si 2@1=2 £ ic 500/502 (2 pages)
1 April 1992Ad 29/02/92--------- £ si 2@1=2 £ ic 500/502 (2 pages)
6 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 May 1988Particulars of mortgage/charge (3 pages)
9 May 1988Particulars of mortgage/charge (3 pages)
27 April 1988£ ic 2000/500 £ sr 1500@1=1500 (2 pages)
27 April 1988£ ic 2000/500 £ sr 1500@1=1500 (2 pages)
18 February 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 February 1988Director resigned;new director appointed (2 pages)
2 February 1988Director resigned;new director appointed (2 pages)
16 July 1987New director appointed (2 pages)
16 July 1987New director appointed (2 pages)
6 January 1983Accounts made up to 2 July 1982 (10 pages)
6 January 1983Accounts made up to 2 July 1982 (10 pages)
6 January 1983Accounts made up to 2 July 1982 (10 pages)
27 June 1980Particulars of mortgage/charge (2 pages)
27 June 1980Particulars of mortgage/charge (2 pages)
12 April 1976Incorporation (11 pages)
12 April 1976Incorporation (11 pages)